Advanced company searchLink opens in new window

VOOMFIT LTD

Company number SC538164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 1,624
19 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 1,441.30
19 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
25 Jun 2018 PSC04 Change of details for Mr Ross Martyn Mcmillan as a person with significant control on 16 June 2016
25 Jun 2018 PSC04 Change of details for Mr Jordan James Paisley as a person with significant control on 7 February 2017
25 Jun 2018 PSC04 Change of details for Mr Brian John Welsh as a person with significant control on 4 September 2017
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Ross Martyn Mcmillan as a person with significant control on 16 June 2016
11 Jul 2017 PSC01 Notification of Jordan James Paisley as a person with significant control on 7 February 2017
11 Jul 2017 PSC01 Notification of Brian John Welsh as a person with significant control on 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
11 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,333.30
11 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant section 569 empowered to allot 28/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2017 AP01 Appointment of Mr Brian John Welsh as a director on 31 March 2017
08 Feb 2017 AP01 Appointment of Mr Jordan James Paisley as a director on 7 February 2017
16 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-16
  • GBP 1,000